Search icon

PEZZANO CONTRACTING AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEZZANO CONTRACTING AND DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: L08000113972
FEI/EIN Number 800347576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4410 5th ave sw, NAPLES, FL, 34119, US
Mail Address: 4410 5th ave sw, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEZZANO VINCENT R Manager 4410 5th ave sw, NAPLES, FL, 34119
PEZZANO VINCENT R Agent 4410 5th ave sw, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4410 5th ave sw, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-01-23 4410 5th ave sw, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4410 5th ave sw, NAPLES, FL 34119 -
LC AMENDMENT 2011-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 PEZZANO, VINCENT R -
CONVERSION 2008-12-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000082362. CONVERSION NUMBER 700000092117

Court Cases

Title Case Number Docket Date Status
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC 2D2021-0519 2021-02-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-1

Parties

Name IOU CENTRAL INC.
Role Petitioner
Status Active
Representations PAUL G. WERSANT, ESQ.
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Respondent
Status Active
Representations BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-16
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2021-02-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and LABRIT
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC 2D2021-0107 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-0001

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Richard J. Hollander, Esq., MICHAEL R. DAL LAGO, ESQ., STACEY S. FISHER, ESQ., HENRY PAUL JOHNSON, ESQ., BENJAMIN H. YORMAK, ESQ., STEVEN SPRECHMAN, JEFFREY D. SAM, ESQ.

Docket Entries

Docket Date 2022-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot.
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to appellee's expedited motion to dismiss appeal and for attorney's fees is granted. The response shall be served on or before February 8, 2021.
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' EXPEDITED MOTION TO DISMISS APPEAL AND FORATTORNEYS' FEES
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION TO RESPOND TO MOTION TO DISMISS OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys' fees and Appellant's motion to consolidate appeals and for extension of time to respond to motion to dismiss are denied as moot.
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-02-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, VINCENT R. PEZZANO'S, INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-10-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Compliance with this court's August 19, 2021, order is overdue. Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-02-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1631 PAGES
IOU CENTRAL, INC. VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC, ET AL 2D2020-3604 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983-0001

Parties

Name IOU CENTRAL INC.
Role Appellant
Status Active
Representations PAUL G. WERSANT, ESQ.
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations BENJAMIN H. YORMAK, ESQ., JEFFREY D. SAM, ESQ., MICHAEL R. DAL LAGO, ESQ., Richard J. Hollander, Esq., HENRY PAUL JOHNSON, ESQ.
Name VINCENT R. PEZZANO
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's unopposed motion to dismiss appeal with prejudice, attaching theBankruptcy Court's July 29, 2022, order approving the settlement between the partiesand modifying the automatic stay imposed by 11 U.S.C. 362(a) to permit the dismissalof the above appeals, is granted. Appellant's voluntary dismissal is accepted, and theabove appeals are dismissed.In 2D21-107, Appellees' expedited motion to dismiss appeal and for attorneys'fees and Appellant's motion to consolidate appeals and for extension of time to respondto motion to dismiss are denied as moot.
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S UNOPPOSED MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of IOU CENTRAL, INC.
Docket Date 2022-08-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-04-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-04-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide thiscourt with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE VINCENT R. PEZZANO'S AMENDED1 INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S SECOND INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2022-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-10-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By October 1, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-08-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S UPDATED STATUS REPORT AS TO BAD-FAITH BANKRUPTCIES OF APPELLEES
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-07-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE PEZZANO CONTRACTING AND DEVELOPMENT, LLC'S INDIVIDUAL STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-02-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-02-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED AND CORRECTED SUGGESTION OF BANKRUPTCY
On Behalf Of IOU CENTRAL, INC.
Docket Date 2021-02-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1428 PAGES
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AA PAUL G. WERSANT, ESQ. 48815
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IOU CENTRAL, INC.
Docket Date 2020-12-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
IOU CENTRAL INC. D/B/A IOU FINANCIAL VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC AND VINCENT R. PEZZANO AS GUARANTOR 2D2019-1117 2019-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-983

Parties

Name IOU CENTRAL INC. D/B/A IOU FINANCIAL
Role Appellant
Status Active
Representations PAUL G. WERSANT, ESQ., MATTHEW R. CHAIT, ESQ., AMY M. WESSEL JONES, ESQ., SEAN M. SMITH, ESQ.
Name VINCENT R. PEZZANO
Role Appellee
Status Active
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations JEFFREY D. SAM, ESQ., STACEY S. FISHER, ESQ., HENRY PAUL JOHNSON, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees have filed a motion for appellate attorney's fees pursuant to section 57.105(7), Florida Statutes (2019). The motion is remanded to the trial court. If the movant establishes their entitlement thereto, the trial court is authorized to award all or a portion of their reasonable appellate attorney's fees. Appellant's response to the fee motion is noted.
Docket Date 2020-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY PURSUANT TO FLA. R. APP. PROC. 9.225
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 20, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 1/31/20
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 1/16/20
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 1, 2019.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB due 10/14/19
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-07-12
Type Record
Subtype Transcript
Description Transcript Received ~ 55 PAGES
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief; date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served by August 5, 2019. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/10/19
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 39 PAGES
Docket Date 2019-04-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The briefing schedule is to be determined by the time tables for appeal no. 2D19-0438.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2019-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
IOU CENTRAL INC. D/B/A IOU FINANCIAL VS PEZZANO CONTRACTING AND DEVELOPMENT, LLC, VINCENT R. PEZZANO AS GUARANTOR 2D2019-0438 2019-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000983-0001-XX

Parties

Name IOU CENTRAL INC. D/B/A IOU FINANCIAL
Role Appellant
Status Active
Representations SEAN M. SMITH, ESQ., PAUL G. WERSANT, ESQ., MATTHEW R. CHAIT, ESQ., AMY M. WESSEL JONES, ESQ.
Name PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations HENRY PAUL JOHNSON, ESQ., JEFFREY D. SAM, ESQ., STACEY S. FISHER, ESQ.
Name VINCENT R. PEZZANO
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees have filed a motion for appellate attorney's fees pursuant to section 57.105(7), Florida Statutes (2019). The motion is remanded to the trial court. If the movant establishes their entitlement thereto, the trial court is authorized to award all or a portion of their reasonable appellate attorney's fees. Appellant's response to the fee motion is noted.
Docket Date 2020-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY PURSUANT TO FLA. R. APP. PROC. 9.225
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 20, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 1/31/20
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 1/16/20
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 1, 2019.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB due 10/14/19
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 115 PAGES
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief; date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served by August 5, 2019. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/10/19
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 654 PAGES
Docket Date 2019-04-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The briefing schedule is to be determined by the time tables for appeal no. 2D19-0438.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 06/10/19
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 308 PAGES
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEZZANO CONTRACTING AND DEVELOPMENT, LLC
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of IOU CENTRAL INC. D/B/A IOU FINANCIAL

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343605325 0418800 2018-11-14 190 9TH AVE SOUTH, NAPLES, FL, 34102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-14
Emphasis P: FALL, L: FALL
Case Closed 2021-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2019-01-22
Current Penalty 1330.2
Initial Penalty 2217.0
Final Order 2019-02-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): a. On or about November 14th, 2018, at 190 9th Ave South, Naples FL 34102, an employee was exposed to a 6 feet fall hazard while performing stucco work on a new residential structure from a scaffold that was not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2019-01-22
Current Penalty 1330.2
Initial Penalty 2217.0
Final Order 2019-02-12
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a. On or about November 14th, 2018, at 190 9th Ave South, Naples FL 34102, an employee was exposed to a 6 feet fall hazard when working from a scaffold that was not inspected by a competent person.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-01-22
Current Penalty 2660.4
Initial Penalty 4434.0
Final Order 2019-02-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about November 14th, 2018, at 190 9th Ave South, Naples FL 34102, employees were exposed to a 10 feet fall hazard while performing stucco work on the roof of a new residential structure and not using a means of conventional fall protection system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965598406 2021-02-05 0455 PPS 700 Clarendon Ct, Naples, FL, 34109-1644
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59667.5
Loan Approval Amount (current) 59667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1644
Project Congressional District FL-19
Number of Employees 47
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60002.3
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State